SENSORCOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAudited abridged accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Accounts for a small company made up to 2023-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Accounts for a small company made up to 2022-10-31

View Document

31/05/2331 May 2023 Termination of appointment of Richard Sinclair Frankson as a director on 2023-05-31

View Document

07/03/237 March 2023 Satisfaction of charge 039910380003 in full

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Audited abridged accounts made up to 2021-10-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Termination of appointment of John Keith Bedford as a secretary on 2021-07-30

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 CURREXT FROM 30/08/2019 TO 31/10/2019

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD FRANKSON

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 27/02/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 27/02/2018

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH BEDFORD / 27/02/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 27/02/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY GARY HARVEY

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 19-20 BOURNE COURT UNITY TRADING ESTATE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD ENGLAND

View Document

01/03/181 March 2018 SECRETARY APPOINTED MR HOWARD FRANKSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GARY WALTER HARVEY / 01/09/2015

View Document

11/05/1711 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEITH BEDFORD / 01/09/2015

View Document

11/05/1711 May 2017 SECRETARY APPOINTED MR GARY WALTER HARVEY

View Document

18/09/1618 September 2016 ARTICLES OF ASSOCIATION

View Document

18/09/1618 September 2016 ALTER ARTICLES 30/06/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039910380003

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

27/06/1627 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SINCLAIR FRANKSON / 10/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FRANCIS SMITH / 10/05/2016

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GARY HARVEY / 10/05/2016

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR GARY WALTER HARVEY

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR JOHN KEITH BEDFORD

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MUNROE

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY IAN MUNROE

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR NICHOLAS GARY HARVEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/05/1025 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDMUND MUNROE / 10/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SINCLAIR FRANKSON / 10/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN EDMUND MUNROE / 10/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company